Name: | SHALOM J. KIEVAL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1999 (26 years ago) |
Entity Number: | 2391884 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, United States, 12203 |
Principal Address: | 200 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHALOM J KIEVAL | DOS Process Agent | 20 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
SHALOM J KIEVAL | Chief Executive Officer | 200 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 200 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2015-05-29 | 2023-06-01 | Address | 200 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2015-05-29 | 2023-06-01 | Address | 20 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1999-06-24 | 2023-06-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1999-06-24 | 2015-05-29 | Address | 1365 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000416 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211026001242 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
150529002011 | 2015-05-29 | BIENNIAL STATEMENT | 2013-06-01 |
990624000129 | 1999-06-24 | CERTIFICATE OF INCORPORATION | 1999-06-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State